Background WavePink WaveYellow Wave

ZENITH ENTERTAINMENT INTERNATIONAL LTD (09847011)

ZENITH ENTERTAINMENT INTERNATIONAL LTD (09847011) is an active UK company. incorporated on 28 October 2015. with registered office in Epsom. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). ZENITH ENTERTAINMENT INTERNATIONAL LTD has been registered for 10 years. Current directors include HOPKINS, Gary Paul.

Company Number
09847011
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
76 Epsom Lane North, Epsom, KT18 5QA
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
HOPKINS, Gary Paul
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH ENTERTAINMENT INTERNATIONAL LTD

ZENITH ENTERTAINMENT INTERNATIONAL LTD is an active company incorporated on 28 October 2015 with the registered office located in Epsom. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). ZENITH ENTERTAINMENT INTERNATIONAL LTD was registered 10 years ago.(SIC: 59133)

Status

active

Active since 10 years ago

Company No

09847011

LTD Company

Age

10 Years

Incorporated 28 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

SOUND PROOF LIMITED
From: 28 October 2015To: 17 March 2016
Contact
Address

76 Epsom Lane North Epsom, KT18 5QA,

Previous Addresses

57 Margaret Street 4th Floor Highlight House London W1W 8SJ United Kingdom
From: 16 February 2016To: 4 January 2023
37 Warren Street London W1T 6AD United Kingdom
From: 28 October 2015To: 16 February 2016
Timeline

9 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Dec 16
Owner Exit
Jun 17
New Owner
Jul 17
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HOPKINS, Gary Paul

Active
Epsom Lane North, EpsomKT18 5QA
Born March 1959
Director
Appointed 16 Dec 2016

HOPKINS, Gary Paul

Resigned
Smitham Bottom Lane, PurleyCR8 3DE
Born March 1959
Director
Appointed 09 Feb 2016
Resigned 28 Oct 2016

LUCKWELL, Michael Shepstone

Resigned
Warren Street, LondonW1T 6AD
Born May 1942
Director
Appointed 09 Feb 2016
Resigned 16 Dec 2016

SILVA, Maria

Resigned
Warren Street, LondonW1T 6AD
Born December 1970
Director
Appointed 28 Oct 2015
Resigned 09 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Paul Hopkins

Active
Epsom Lane North, EpsomKT18 5QA
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2016

Mr Mike Shepstone Luckwell

Ceased
Margaret Street, LondonW1W 8SJ
Born May 1942

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
17 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
16 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Incorporation Company
28 October 2015
NEWINCIncorporation